Advanced company searchLink opens in new window

PROGENTEQ LIMITED

Company number 07084319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
27 Apr 2016 AA Micro company accounts made up to 31 July 2015
16 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
02 Apr 2015 AA Micro company accounts made up to 31 July 2014
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
26 Jun 2014 TM01 Termination of appointment of Dominic Griffiths as a director
24 Jun 2014 TM01 Termination of appointment of Nicholas Sleep as a director
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Dr Peter Leonard Grant on 20 November 2012
20 Nov 2012 AD01 Registered office address changed from 8Th Floor Eastgate House 35-43 Newport Road Cardiff CF24 0AB on 20 November 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
12 Dec 2011 TM02 Termination of appointment of Tony Gardiner as a secretary
02 Sep 2011 AP01 Appointment of Mr Nicholas James Sleep as a director
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Dr Peter Leonard Grant on 26 February 2010
24 Dec 2009 AP01 Appointment of Dominic Griffiths as a director
22 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
22 Dec 2009 AA01 Current accounting period shortened from 30 November 2010 to 31 July 2010